DERBY ESTATES LIMITED
BAKEWELL GOSSCO 1270 LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE45 1GS

Company number 05364470
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address OFFICES 5-7 LUMFORD MILL, RIVERSIDE BUSINESS PARK BUXTON ROAD, BAKEWELL, DERBYSHIRE, DE45 1GS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Helen Crapper as a secretary on 15 March 2017; Appointment of Mrs Jennifer Karen Shadforth as a secretary on 15 March 2017; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of DERBY ESTATES LIMITED are www.derbyestates.co.uk, and www.derby-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Bamford Rail Station is 8.3 miles; to Matlock Bath Rail Station is 8.5 miles; to Hope (Derbyshire) Rail Station is 9 miles; to Edale Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derby Estates Limited is a Private Limited Company. The company registration number is 05364470. Derby Estates Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Derby Estates Limited is Offices 5 7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire De45 1gs. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. SHADFORTH, Jennifer Karen is a Secretary of the company. MCNAIR, Ian Robertson is a Director of the company. TWELVES, William Mark David is a Director of the company. Secretary BALDRIDGE, Michael has been resigned. Secretary CRAPPER, Helen has been resigned. Secretary HARRIMAN, Paul has been resigned. Secretary HARRIMAN, Paul has been resigned. Secretary HAZLEWOOD, Shirley Ann has been resigned. Secretary WALSH, Louise Ann has been resigned. Secretary WARD, Rosalind Victoria has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


derby estates Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
SHADFORTH, Jennifer Karen
Appointed Date: 15 March 2017

Director
MCNAIR, Ian Robertson
Appointed Date: 15 February 2005
65 years old

Director
TWELVES, William Mark David
Appointed Date: 15 February 2005
62 years old

Resigned Directors

Secretary
BALDRIDGE, Michael
Resigned: 01 October 2010
Appointed Date: 01 September 2009

Secretary
CRAPPER, Helen
Resigned: 15 March 2017
Appointed Date: 05 December 2014

Secretary
HARRIMAN, Paul
Resigned: 05 December 2014
Appointed Date: 28 February 2013

Secretary
HARRIMAN, Paul
Resigned: 01 May 2005
Appointed Date: 15 February 2005

Secretary
HAZLEWOOD, Shirley Ann
Resigned: 28 February 2013
Appointed Date: 02 October 2010

Secretary
WALSH, Louise Ann
Resigned: 10 November 2008
Appointed Date: 01 May 2005

Secretary
WARD, Rosalind Victoria
Resigned: 01 September 2009
Appointed Date: 10 November 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Persons With Significant Control

Mr Ian Robertson Mcnair
Notified on: 31 August 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Litton Holdings Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DERBY ESTATES LIMITED Events

15 Mar 2017
Termination of appointment of Helen Crapper as a secretary on 15 March 2017
15 Mar 2017
Appointment of Mrs Jennifer Karen Shadforth as a secretary on 15 March 2017
21 Sep 2016
Confirmation statement made on 19 September 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 28 February 2016
15 Jan 2016
Secretary's details changed for Miss Helen Mellor on 1 January 2016
...
... and 39 more events
12 Apr 2005
New director appointed
12 Apr 2005
New secretary appointed
12 Apr 2005
New director appointed
16 Mar 2005
Company name changed gossco 1270 LIMITED\certificate issued on 16/03/05
15 Feb 2005
Incorporation